- Company Overview for KILTARLITY LODGES LIMITED (SC232413)
- Filing history for KILTARLITY LODGES LIMITED (SC232413)
- People for KILTARLITY LODGES LIMITED (SC232413)
- Charges for KILTARLITY LODGES LIMITED (SC232413)
- Insolvency for KILTARLITY LODGES LIMITED (SC232413)
- More for KILTARLITY LODGES LIMITED (SC232413)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
20 Oct 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
20 Jul 2022 | LIQ13(Scot) | Final account prior to dissolution in MVL (final account attached) | |
13 May 2021 | AD01 | Registered office address changed from Kiltarlity by Beauly Inverness-Shire IV4 7HR to 168 Bath Street Glasgow G2 4TP on 13 May 2021 | |
12 Oct 2020 | RESOLUTIONS |
Resolutions
|
|
10 Sep 2020 | MR04 | Satisfaction of charge 1 in full | |
10 Sep 2020 | MR04 | Satisfaction of charge 2 in full | |
03 Sep 2020 | AA | Total exemption full accounts made up to 26 August 2020 | |
03 Sep 2020 | AA01 | Previous accounting period extended from 31 March 2020 to 26 August 2020 | |
24 Aug 2020 | CS01 | Confirmation statement made on 17 July 2020 with updates | |
18 Mar 2020 | CH03 | Secretary's details changed for Heather Morgan on 18 March 2020 | |
18 Mar 2020 | CH01 | Director's details changed for Heather Morgan on 18 March 2020 | |
18 Mar 2020 | CH01 | Director's details changed for Mr Nicholas Arthur Morgan on 18 March 2020 | |
16 Mar 2020 | SH01 |
Statement of capital following an allotment of shares on 11 March 2020
|
|
13 Nov 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
17 Jul 2019 | CS01 | Confirmation statement made on 17 July 2019 with updates | |
19 Oct 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
09 Jul 2018 | CS01 | Confirmation statement made on 6 June 2018 with no updates | |
27 Jan 2018 | PSC01 | Notification of Heather Valerie Sim as a person with significant control on 14 July 2016 | |
27 Jan 2018 | PSC01 | Notification of Nicholas Arthur Morgan as a person with significant control on 14 July 2016 | |
20 Jul 2017 | CS01 | Confirmation statement made on 6 June 2017 with updates | |
18 Jul 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
27 Jun 2017 | CH01 | Director's details changed for Mr Nicholas Morgan on 27 June 2017 | |
27 Jun 2017 | CH01 | Director's details changed for Heather Morgan on 27 June 2017 | |
08 Nov 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
07 Jun 2016 | AR01 |
Annual return made up to 6 June 2016 with full list of shareholders
Statement of capital on 2016-06-07
|